Background WavePink WaveYellow Wave

SEAFISH U.K. LIMITED (SC058333)

SEAFISH U.K. LIMITED (SC058333) is an active UK company. incorporated on 5 August 1975. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in unknown sic code (10200). SEAFISH U.K. LIMITED has been registered for 50 years. Current directors include CARTER, Cheryl Ann, CARTER, Robert Andrew.

Company Number
SC058333
Status
active
Type
ltd
Incorporated
5 August 1975
Age
50 years
Address
2 Atlantic Square, Glasgow, G2 8AS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10200)
Directors
CARTER, Cheryl Ann, CARTER, Robert Andrew
SIC Codes
10200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAFISH U.K. LIMITED

SEAFISH U.K. LIMITED is an active company incorporated on 5 August 1975 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10200). SEAFISH U.K. LIMITED was registered 50 years ago.(SIC: 10200)

Status

active

Active since 50 years ago

Company No

SC058333

LTD Company

Age

50 Years

Incorporated 5 August 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

SHETLAND SEAFISH (HULL) LIMITED
From: 24 December 1999To: 4 May 2004
L. WILLIAMSON (SHETLAND) LIMITED
From: 5 August 1975To: 24 December 1999
Contact
Address

2 Atlantic Square 31 York Street Glasgow, G2 8AS,

Previous Addresses

C/O C/O Burness Paull Llp 120 Bothwell Street Glasgow G2 7JL Scotland
From: 10 August 2016To: 28 October 2022
C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland
From: 3 June 2016To: 10 August 2016
110 Queen Street Glasgow G1 3HD Scotland
From: 3 June 2016To: 3 June 2016
Dalmore House 310 Saint Vincent Street Glasgow G2 5QR
From: 5 August 1975To: 3 June 2016
Timeline

7 key events • 1975 - 2020

Funding Officers Ownership
Company Founded
Aug 75
Director Left
Jul 12
Capital Reduction
Jan 16
Share Buyback
Jan 16
Director Joined
Mar 17
Capital Reduction
Nov 20
Share Buyback
Nov 20
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CARTER, Cheryl

Active
26 Westleys Park Kemp Road, North FerribyHU14 3LS
Secretary
Appointed 30 Apr 2003

CARTER, Cheryl Ann

Active
West Leys Park, North FerribyHU14 3LS
Born August 1960
Director
Appointed 17 Mar 2017

CARTER, Robert Andrew

Active
26 West Leys Park, HullHU14 3LS
Born February 1952
Director
Appointed N/A

FLYNN, John Patrick

Resigned
274 Hainton Avenue, GrimsbyDN32 9LS
Secretary
Appointed 17 Jun 1991
Resigned 30 Apr 2003

THOMSON, Annie Laureen Christine Barclay

Resigned
Houlgarth, ScallowayZE1 0XA
Secretary
Appointed N/A
Resigned 17 Jun 1991

BLACK, Robert Irvine

Resigned
Melview, ShetlandZE2 9EL
Born December 1932
Director
Appointed 12 Nov 2001
Resigned 31 Dec 2002

CLUNESS, Alexander Jamieson

Resigned
5 Twageos Road, LerwickZE1 0BB
Born May 1941
Director
Appointed 12 Jan 2001
Resigned 31 Dec 2002

EUNSON, Cecil Burgess

Resigned
68 Breiwick Road, LerwickZE1 0DB
Born December 1928
Director
Appointed 02 Jun 1994
Resigned 23 Mar 1998

FLYNN, John Patrick

Resigned
274 Hainton Avenue, GrimsbyDN32 9LS
Born July 1947
Director
Appointed 01 Jan 1998
Resigned 29 Jun 2012

HAWKINS, Iris Jean

Resigned
48 Sycamore Avenue, ShetlandZE1 0UX
Born November 1946
Director
Appointed 02 Jun 1994
Resigned 26 Sept 1995

ISBISTER, Brian Neil

Resigned
Vestroena, ShetlandZE2 9PF
Born March 1965
Director
Appointed 12 Nov 2001
Resigned 31 Dec 2002

TAIT, William

Resigned
Bonavista, BigtonZE2 9JA
Born May 1928
Director
Appointed 12 Nov 2001
Resigned 31 Dec 2002

THOMSON, David Graham

Resigned
29 Sidmouth Street, HullHU5 2LB
Director
Appointed N/A
Resigned 30 Apr 1989

WILLIAMSON, Laurence Arthur

Resigned
Leagarth East Voe, ShetlandZE1 0UR
Born February 1943
Director
Appointed N/A
Resigned 02 Feb 2001

WILLIAMSON, Robert Edwin Scott

Resigned
37 Headlands Drive, HessleHU13 0JP
Born June 1941
Director
Appointed N/A
Resigned 30 Oct 1998

Persons with significant control

1

Mr Robert Andrew Carter

Active
Swanland, HullHU14 3LS
Born February 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jan 2017
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Medium
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Capital Cancellation Shares
16 November 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 November 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
10 November 2020
AAAnnual Accounts
Statement Of Companys Objects
21 October 2020
CC04CC04
Capital Variation Of Rights Attached To Shares
21 October 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 October 2020
MAMA
Resolution
19 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Capital Cancellation Shares
19 January 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 January 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Group
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Group
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Group
26 July 2012
AAAnnual Accounts
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Group
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Group
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Mortgage Alter Floating Charge With Number
20 November 2009
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 November 2009
466(Scot)466(Scot)
Legacy
6 November 2009
MG01sMG01s
Accounts With Accounts Type Medium
13 May 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Full
10 March 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
16 May 2006
419a(Scot)419a(Scot)
Legacy
16 May 2006
419a(Scot)419a(Scot)
Legacy
13 April 2006
419a(Scot)419a(Scot)
Legacy
6 April 2006
419a(Scot)419a(Scot)
Legacy
6 April 2006
419a(Scot)419a(Scot)
Legacy
6 April 2006
419a(Scot)419a(Scot)
Legacy
6 April 2006
419a(Scot)419a(Scot)
Legacy
6 April 2006
419a(Scot)419a(Scot)
Legacy
6 April 2006
419a(Scot)419a(Scot)
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2005
AAAnnual Accounts
Legacy
12 April 2005
410(Scot)410(Scot)
Legacy
19 January 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 May 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
287Change of Registered Office
Resolution
17 June 2003
RESOLUTIONSResolutions
Resolution
17 June 2003
RESOLUTIONSResolutions
Legacy
17 June 2003
123Notice of Increase in Nominal Capital
Legacy
5 June 2003
287Change of Registered Office
Legacy
5 June 2003
88(2)R88(2)R
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
23 September 2002
AAAnnual Accounts
Resolution
21 August 2002
RESOLUTIONSResolutions
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 October 2001
AAAnnual Accounts
Legacy
17 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2001
AAAnnual Accounts
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
22 November 2000
88(2)R88(2)R
Resolution
22 November 2000
RESOLUTIONSResolutions
Legacy
22 November 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
287Change of Registered Office
Certificate Change Of Name Company
23 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 November 1999
419a(Scot)419a(Scot)
Legacy
18 November 1999
419a(Scot)419a(Scot)
Legacy
18 November 1999
419a(Scot)419a(Scot)
Legacy
18 November 1999
419a(Scot)419a(Scot)
Legacy
30 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 March 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
419a(Scot)419a(Scot)
Legacy
27 March 1998
419a(Scot)419a(Scot)
Legacy
25 March 1998
419a(Scot)419a(Scot)
Legacy
25 February 1998
419a(Scot)419a(Scot)
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
419a(Scot)419a(Scot)
Legacy
22 January 1998
410(Scot)410(Scot)
Legacy
20 January 1998
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Legacy
16 January 1996
288288
Resolution
8 September 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 May 1995
AAAnnual Accounts
Legacy
1 March 1995
288288
Legacy
1 March 1995
288288
Accounts With Accounts Type Full
31 January 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 February 1994
410(Scot)410(Scot)
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 October 1993
AAAnnual Accounts
Resolution
8 July 1993
RESOLUTIONSResolutions
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
5 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1991
AAAnnual Accounts
Legacy
5 September 1991
288288
Legacy
2 September 1991
410(Scot)410(Scot)
Legacy
22 May 1991
410(Scot)410(Scot)
Legacy
21 May 1991
410(Scot)410(Scot)
Legacy
20 February 1991
363aAnnual Return
Accounts With Accounts Type Full
24 October 1990
AAAnnual Accounts
Legacy
16 July 1990
410(Scot)410(Scot)
Mortgage Alter Floating Charge
8 June 1990
466(Scot)466(Scot)
Mortgage Alter Floating Charge
8 June 1990
466(Scot)466(Scot)
Mortgage Alter Floating Charge
8 June 1990
466(Scot)466(Scot)
Accounts With Accounts Type Full
16 March 1990
AAAnnual Accounts
Legacy
16 March 1990
363363
Legacy
11 September 1989
410(Scot)410(Scot)
Legacy
5 September 1989
410(Scot)410(Scot)
Legacy
8 August 1989
288288
Legacy
8 March 1989
410(Scot)410(Scot)
Legacy
21 February 1989
410(Scot)410(Scot)
Accounts With Accounts Type Full
20 January 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Legacy
15 June 1988
288288
Accounts With Accounts Type Full
14 January 1988
AAAnnual Accounts
Legacy
21 December 1987
363363
Accounts With Accounts Type Full
3 November 1987
AAAnnual Accounts
Mortgage Alter Floating Charge
8 September 1987
466(Scot)466(Scot)
Mortgage Alter Floating Charge
8 September 1987
466(Scot)466(Scot)
Mortgage Alter Floating Charge
8 September 1987
466(Scot)466(Scot)
Legacy
8 September 1987
410(Scot)410(Scot)
Legacy
16 June 1987
419a(Scot)419a(Scot)
Legacy
4 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 September 1986
363363
Miscellaneous
8 August 1983
MISCMISC
Incorporation Company
5 August 1975
NEWINCIncorporation